Entity Name: | XJ SOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XJ SOLUTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 2017 (7 years ago) |
Date of dissolution: | 19 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2024 (8 months ago) |
Document Number: | L17000227599 |
FEI/EIN Number |
32-0547330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5301 CONROY ROAD, SUITE 140, ORLANDO, FL, 32811, US |
Address: | 8102 SHELDON RD - BLOCK 07, APT 708, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLINKS TRUST LLC | Manager | 5301 CONROY ROAD, ORLANDO, FL, 32811 |
FERREIRA GOUVEIA MOISES | Authorized Member | 1915 GREENBRIAR TER, DAVENPORT, FL, 33837 |
OLINKS TRUST LLC | Agent | 5301 CONROY RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | OLINKS TRUST LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 8102 SHELDON RD - BLOCK 07, APT 708, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 8102 SHELDON RD - BLOCK 07, APT 708, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 5301 CONROY RD, SUITE 140, ORLANDO, FL 32811 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-19 |
AMENDED ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-11-15 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State